You are here: bizstats.co.uk > a-z index > O list > ON list

Onward And Upward Limited LONDON


Founded in 1997, Onward And Upward, classified under reg no. 03353004 is an active company. Currently registered at 1 Lavington Lodge 6 Cranberry Close NW7 2FG, London the company has been in the business for twenty seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Fri, 30th Jun 2023. Since Tue, 5th Nov 2013 Onward And Upward Limited is no longer carrying the name Final Developments.

At present there are 2 directors in the the firm, namely Joseph K. and Kenneth K.. In addition one secretary - Kenneth K. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Onward And Upward Limited Address / Contact

Office Address 1 Lavington Lodge 6 Cranberry Close
Office Address2 Mill Hill
Town London
Post code NW7 2FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03353004
Date of Incorporation Tue, 15th Apr 1997
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (312 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Joseph K.

Position: Director

Appointed: 20 March 2020

Kenneth K.

Position: Secretary

Appointed: 25 June 2009

Kenneth K.

Position: Director

Appointed: 25 June 2009

Andrew F.

Position: Director

Appointed: 25 July 2005

Resigned: 18 October 2006

Thomas W.

Position: Secretary

Appointed: 10 November 2000

Resigned: 25 June 2009

Paul R.

Position: Secretary

Appointed: 01 November 1998

Resigned: 10 November 2000

Loretta K.

Position: Secretary

Appointed: 15 August 1997

Resigned: 01 November 1998

John W.

Position: Director

Appointed: 17 April 1997

Resigned: 15 August 1997

Vincent G.

Position: Secretary

Appointed: 17 April 1997

Resigned: 15 August 1997

Vincent G.

Position: Director

Appointed: 17 April 1997

Resigned: 15 August 1997

Paul K.

Position: Director

Appointed: 17 April 1997

Resigned: 06 July 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1997

Resigned: 17 April 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 April 1997

Resigned: 17 April 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Kenneth K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kenneth K.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Final Developments November 5, 2013
Stone Triangle December 13, 2000
Final Developments November 23, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets27 46327 46327 46327 46327 46327 463 
Debtors27 46327 46327 463    
Net Assets Liabilities27 26527 46327 56327 56327 563100100
Other
Creditors198198     
Net Current Assets Liabilities27 26527 26527 46327 46327 46327 463 
Total Assets Less Current Liabilities27 26527 26527 56327 56327 56327 563100
Called Up Share Capital Not Paid Not Expressed As Current Asset  100100100100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements